MEDCO [SHELLCO] LIMITED

MEDCO [SHELLCO] LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMEDCO [SHELLCO] LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06972901
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MEDCO [SHELLCO] LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is MEDCO [SHELLCO] LIMITED located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDCO [SHELLCO] LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDCO HEALTH SOLUTIONS LIMITEDAug 25, 2009Aug 25, 2009
    CHIFLEY HEALTHCARE LIMITEDJul 27, 2009Jul 27, 2009

    What are the latest accounts for MEDCO [SHELLCO] LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for MEDCO [SHELLCO] LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MEDCO [SHELLCO] LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Liquidators' statement of receipts and payments to Mar 02, 2015

    11 pages4.68

    Satisfaction of charge 2 in full

    3 pagesMR04

    Satisfaction of charge 1 in full

    3 pagesMR04

    Satisfaction of charge 3 in full

    3 pagesMR04

    Termination of appointment of Ruairidh Cameron as a director

    2 pagesTM01

    Appointment of David Allen Norton as a director

    3 pagesAP01

    Termination of appointment of David Norton as a director

    2 pagesTM01

    Appointment of Mr Ruairidh Cameron as a director

    3 pagesAP01

    Registered office address changed from * Bewer House Compass Park Caswell Road Brackmills Industrial Estate Northamptonshire NN4 7BZ* on Mar 11, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution insolvency:special resolution ;- "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Statement of capital following an allotment of shares on Jan 28, 2014

    • Capital: GBP 5,638,392
    4 pagesSH01

    Termination of appointment of David Hamilton as a director

    1 pagesTM01

    Termination of appointment of Syed Karim as a director

    1 pagesTM01

    Termination of appointment of Ruairidh Cameron as a director

    1 pagesTM01

    Termination of appointment of Ruairidh Cameron as a secretary

    1 pagesTM02

    Annual return made up to Jul 27, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for David Hamilton on Aug 06, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Change of accounting reference date

    3 pagesAA01

    Annual return made up to Jul 27, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of MEDCO [SHELLCO] LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORTON, David Allen
    c/o Goodman Derrick Llp
    St Bride Street
    EC4A 4AD London
    10
    United Kingdom
    Director
    c/o Goodman Derrick Llp
    St Bride Street
    EC4A 4AD London
    10
    United Kingdom
    UsaUnited States170479940001
    ANDERSON, Devin Julian
    Compass Park Caswell Road
    Brackmills Industrial Estate
    NN4 7BZ Northamptonshire
    Bewer House
    Secretary
    Compass Park Caswell Road
    Brackmills Industrial Estate
    NN4 7BZ Northamptonshire
    Bewer House
    British167087050001
    CAMERON, Ruairidh
    Compass Park
    Caswell Road
    NN4 7BZ Brackmills Industrial Estate
    Bewer House
    Northamptonshire
    Secretary
    Compass Park
    Caswell Road
    NN4 7BZ Brackmills Industrial Estate
    Bewer House
    Northamptonshire
    170465950001
    GEOGHEGAN, Karen
    Woodstown Parade
    Knocklyon
    Dublin 16
    8
    Ireland
    Secretary
    Woodstown Parade
    Knocklyon
    Dublin 16
    8
    Ireland
    139811580001
    ANDERSON, Devin Julian
    Compass Park Caswell Road
    Brackmills Industrial Estate
    NN4 7BZ Northamptonshire
    Bewer House
    Director
    Compass Park Caswell Road
    Brackmills Industrial Estate
    NN4 7BZ Northamptonshire
    Bewer House
    The NetherlandsBritish167086620001
    CAMERON, Ruairidh Gregor
    c/o Goodman Derrick Llp
    St Bride Street
    EC4A 4AD London
    10
    United Kingdom
    Director
    c/o Goodman Derrick Llp
    St Bride Street
    EC4A 4AD London
    10
    United Kingdom
    United KingdomBritish241384930001
    CAMERON, Ruairidh Gregor
    Compass Park
    Caswell Road
    NN4 7BZ Brackmills Industrial Estate
    Bewer House
    Northamptonshire
    Director
    Compass Park
    Caswell Road
    NN4 7BZ Brackmills Industrial Estate
    Bewer House
    Northamptonshire
    United KingdomBritish241384930001
    FITZGERALD, Liam
    Magna Drive
    Magna Business Park Citywest Road
    Dublin 24
    United Drug House
    Ireland
    Director
    Magna Drive
    Magna Business Park Citywest Road
    Dublin 24
    United Drug House
    Ireland
    IrelandIrish155218590001
    GRIFFIN, Brian Thomas
    Compass Park Caswell Road
    Brackmills Industrial Estate
    NN4 7BZ Northamptonshire
    Bewer House
    Director
    Compass Park Caswell Road
    Brackmills Industrial Estate
    NN4 7BZ Northamptonshire
    Bewer House
    The NetherlandsBritish167087080001
    HAMILTON, David
    Compass Park
    Caswell Road
    NN4 7BZ Brackmills Industrial Estate
    Bewer House
    Northamptonshire
    Director
    Compass Park
    Caswell Road
    NN4 7BZ Brackmills Industrial Estate
    Bewer House
    Northamptonshire
    United KingdomBritish139811600001
    KARIM, Syed Abid
    Compass Park Caswell Road
    Brackmills Industrial Estate
    NN4 7BZ Northamptonshire
    Bewer House
    Director
    Compass Park Caswell Road
    Brackmills Industrial Estate
    NN4 7BZ Northamptonshire
    Bewer House
    UkBritish167120310001
    NORTON, David Allen
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    Director
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    UsaUnited States170479940001
    QUIGLEY, Sean
    Villiers Road
    Rathgar
    Dublin 6
    6
    Ireland
    Director
    Villiers Road
    Rathgar
    Dublin 6
    6
    Ireland
    Irish139811590001

    Does MEDCO [SHELLCO] LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 28, 2009
    Delivered On Oct 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rent deposit together with any interest the rent deposit being £2,750.00 plus a sum equal to vat see image for full details.
    Persons Entitled
    • Chancerygate (Falcon) Limited
    Transactions
    • Oct 01, 2009Registration of a charge (MG01)
    • Mar 20, 2014Satisfaction of a charge (MR04)
    Deposit deed
    Created On Sep 11, 2009
    Delivered On Sep 26, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £4,771.35 maintained in an interest earning account together with the amount from time to time standing to the credit of such account see image for full details.
    Persons Entitled
    • Segro Industrial Estates Limited
    Transactions
    • Sep 26, 2009Registration of a charge (395)
    • Mar 20, 2014Satisfaction of a charge (MR04)
    Deposit deed
    Created On Sep 11, 2009
    Delivered On Sep 22, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £5,606.25 see image for full details.
    Persons Entitled
    • Segro (Warrington) Limited
    Transactions
    • Sep 22, 2009Registration of a charge (395)
    • Mar 20, 2014Satisfaction of a charge (MR04)

    Does MEDCO [SHELLCO] LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2014Commencement of winding up
    Oct 15, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0